Advanced company searchLink opens in new window

FOAM TECHNIQUES LIMITED

Company number 02078810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Full accounts made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
23 Dec 2023 AA Full accounts made up to 31 March 2023
27 Oct 2023 TM02 Termination of appointment of Ashok Ravjibhai Patel as a secretary on 27 October 2023
27 Oct 2023 AP03 Appointment of Mr Les Kozel as a secretary on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Ashok Ravjibhai Patel as a director on 27 October 2023
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
11 Nov 2022 AA Full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of Richard John Norman as a director on 1 February 2022
04 Nov 2021 AA Full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 AP01 Appointment of Ms Maria Jane Lewis as a director on 18 January 2021
12 Nov 2020 AA Full accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Jul 2020 AP01 Appointment of Mr Richard John Norman as a director on 1 June 2020
11 Oct 2019 AA Full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
10 Dec 2018 TM01 Termination of appointment of Leslie Arthur Eddy as a director on 30 November 2018
23 Nov 2018 AA Full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
10 Jul 2018 PSC02 Notification of Avon Group Manufacturing (Holdings) Limited as a person with significant control on 2 October 2017
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 10,000